Company NameEulum Design Limited
DirectorsMarcus James Worthington and Helen Michelle Worthington
Company StatusActive
Company Number05479363
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Marcus James Worthington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Godfrey Way
Dunmow
Essex
CM6 2AY
Secretary NameMr Marcus James Worthington
NationalityBritish
StatusCurrent
Appointed15 June 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Godfrey Way
Dunmow
Essex
CM6 2AY
Director NameMrs Helen Michelle Worthington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Godfrey Way
Great Dunmow
Essex
CM6 2AY
Director NameMr David Laurence Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cuckmere Road
Seaford
East Sussex
BN25 4DJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.eulum.com
Email address[email protected]
Telephone07 798158687
Telephone regionMobile

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Marcus James Worthington
50.00%
Ordinary
1 at £1Mrs Helen Michelle Worthington
50.00%
Ordinary

Financials

Year2014
Net Worth£2,078
Cash£8,863
Current Liabilities£82,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

13 August 2009Delivered on: 26 August 2009
Persons entitled: Robert Mcgowan and Donald James Mcgowan

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,167 deposited see image for full details.
Outstanding
9 June 2009Delivered on: 18 June 2009
Satisfied on: 4 February 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
14 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 June 2017Notification of Helen Michelle Worthington as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Helen Michelle Worthington as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Marcus James Worthington as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Marcus James Worthington as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
4 February 2016All of the property or undertaking has been released from charge 2 (1 page)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016All of the property or undertaking has been released from charge 2 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (15 pages)
15 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (15 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 July 2010Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 1 July 2010 (1 page)
1 July 2010Director's details changed for Helen Michelle Worthington on 13 June 2010 (2 pages)
1 July 2010Director's details changed for Marcus James Worthington on 13 June 2010 (2 pages)
1 July 2010Director's details changed for Marcus James Worthington on 13 June 2010 (2 pages)
1 July 2010Director's details changed for Helen Michelle Worthington on 13 June 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 March 2009Return made up to 13/06/08; full list of members (4 pages)
30 March 2009Return made up to 13/06/08; full list of members (4 pages)
7 February 2009Registered office changed on 07/02/2009 from 6 flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page)
7 February 2009Registered office changed on 07/02/2009 from 6 flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2007Return made up to 13/06/07; full list of members (2 pages)
7 August 2007Return made up to 13/06/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 6 flitch industrial estate chelmsford road great dunmow essex CM6 2AY (1 page)
7 August 2007Registered office changed on 07/08/07 from: 6 flitch industrial estate chelmsford road great dunmow essex CM6 2AY (1 page)
4 July 2007Registered office changed on 04/07/07 from: 42 godfrey way great dunmow essex CM6 2AY (1 page)
4 July 2007Registered office changed on 04/07/07 from: 42 godfrey way great dunmow essex CM6 2AY (1 page)
4 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
4 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 July 2006Return made up to 13/06/06; full list of members (7 pages)
14 July 2006Return made up to 13/06/06; full list of members (7 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 42 godfrey way great dunmow essex CM6 2AY (1 page)
13 September 2005Registered office changed on 13/09/05 from: 42 godfrey way great dunmow essex CM6 2AY (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: c/o light engine lighting LIMITED, the old power station ent court lakes road, braintree essex CM7 3QS (1 page)
21 June 2005Registered office changed on 21/06/05 from: c/o light engine lighting LIMITED, the old power station ent court lakes road, braintree essex CM7 3QS (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
13 June 2005Incorporation (6 pages)
13 June 2005Incorporation (6 pages)